D35104 Lichtenfeis
Germany
Foreign
Director Name | Gareth Wynford Jones |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Sales Director |
Correspondence Address | 26 Coxwell Road Faringdon Oxfordshire SN7 7EL |
Secretary Name | Gareth Wynford Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Sales Director |
Correspondence Address | 26 Coxwell Road Faringdon Oxfordshire SN7 7EL |
Director Name | Stefan Schraps |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chief Operations Officer |
Correspondence Address | Pfarrgartenstrasse 1 Edertal-Kleinern 34549 Germany |
Director Name | Mr David John Moseley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Secretary Name | Mr David John Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Secretary Name | Lynda Alison Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lansdowne Road Frimley Green Camberley Surrey GU16 9UW |
Director Name | Peter William Still |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2001) |
Role | Sales Director |
Correspondence Address | 2 Warbleton Road Chineham Basingstoke Hampshire RG24 8RF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £437,220 |
Net Worth | -£503,652 |
Cash | £140,281 |
Current Liabilities | £700,302 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2004 | Dissolved (1 page) |
---|---|
8 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
9 January 2002 | Statement of affairs (6 pages) |
9 January 2002 | Resolutions
|
29 December 2001 | Appointment of a voluntary liquidator (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
7 March 2001 | Accounts made up to 31 December 2000 (11 pages) |
26 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
3 October 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
27 January 2000 | Ad 30/12/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
27 January 2000 | Accounts made up to 31 December 1999 (10 pages) |
3 December 1999 | Ad 26/11/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
25 January 1999 | Incorporation (13 pages) |